CLOSERSTILL ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

CLOSERSTILL ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09465855

Incorporation date

02/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2015)
dot icon16/03/2026
Termination of appointment of Philip James Nelson as a director on 2026-03-01
dot icon16/03/2026
Appointment of Mr Philip James Nelson as a director on 2026-03-01
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/11/2024
Registration of charge 094658550011, created on 2024-10-23
dot icon30/10/2024
Registration of charge 094658550010, created on 2024-10-23
dot icon24/10/2024
Registration of charge 094658550009, created on 2024-10-23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/04/2024
Secretary's details changed for Ms Suzanne King on 2024-04-25
dot icon25/04/2024
Director's details changed for Ms Suzanne Jane King on 2024-04-25
dot icon24/04/2024
Director's details changed for Mr Phil William Soar on 2024-04-24
dot icon18/04/2024
Director's details changed for Mr Gareth Gordon Thompson Bowhill on 2024-03-17
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/03/2024
Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP England to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11
dot icon03/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Director's details changed for Mr Michael James Westcott on 2023-09-26
dot icon12/09/2023
Registration of charge 094658550007, created on 2023-08-30
dot icon12/09/2023
Registration of charge 094658550008, created on 2023-08-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon21/02/2023
Director's details changed for Mr Gareth Gordon Thompson Bowhill on 2023-02-13
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon29/12/2021
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon10/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon07/02/2020
Registration of charge 094658550006, created on 2020-01-28
dot icon03/02/2020
Appointment of Mr Gareth Gordon Thompson Bowhill as a director on 2020-02-03
dot icon20/01/2020
Registration of charge 094658550005, created on 2020-01-07
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon22/02/2019
Resolutions
dot icon20/02/2019
Registration of charge 094658550004, created on 2019-02-15
dot icon22/12/2018
Satisfaction of charge 094658550002 in full
dot icon22/12/2018
Satisfaction of charge 094658550003 in full
dot icon22/12/2018
Satisfaction of charge 094658550001 in full
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/06/2018
Registration of charge 094658550003, created on 2018-06-12
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon10/10/2017
Appointment of Ms Suzanne King as a secretary on 2017-09-19
dot icon10/10/2017
Termination of appointment of Jonathan Ian Wood as a director on 2017-09-19
dot icon10/10/2017
Termination of appointment of Jonathan Ian Wood as a secretary on 2017-09-19
dot icon06/10/2017
Appointment of Ms Suzanne Jane King as a director on 2017-09-19
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Director's details changed for Mr Michael James Westcott on 2017-09-01
dot icon19/07/2017
Termination of appointment of Andrew Center as a director on 2017-07-06
dot icon16/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon15/03/2017
Appointment of Mr Jonathan Ian Wood as a secretary on 2017-02-20
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/03/2016
Registration of charge 094658550002, created on 2016-02-23
dot icon17/07/2015
Registration of charge 094658550001, created on 2015-07-15
dot icon17/06/2015
Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 2015-06-17
dot icon09/06/2015
Certificate of change of name
dot icon09/06/2015
Change of name notice
dot icon11/05/2015
Termination of appointment of David Alan Whileman as a director on 2015-05-08
dot icon11/05/2015
Termination of appointment of Christian Sean Hamilton as a director on 2015-05-08
dot icon01/05/2015
Appointment of Mr Philip Soar as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Michael James Westcott as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Jonathan Ian Wood as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Philip James Nelson as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Andrew Center as a director on 2015-05-01
dot icon24/03/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-08
dot icon02/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soar, Phil William
Director
01/05/2015 - Present
30
Center, Andrew
Director
01/05/2015 - 06/07/2017
41
King, Suzanne Jane
Director
19/09/2017 - Present
65
Wood, Jonathan Ian
Director
01/05/2015 - 19/09/2017
57
Hamilton, Christian Sean
Director
02/03/2015 - 08/05/2015
60

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSERSTILL ACQUISITIONS LIMITED

CLOSERSTILL ACQUISITIONS LIMITED is an(a) Active company incorporated on 02/03/2015 with the registered office located at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSERSTILL ACQUISITIONS LIMITED?

toggle

CLOSERSTILL ACQUISITIONS LIMITED is currently Active. It was registered on 02/03/2015 .

Where is CLOSERSTILL ACQUISITIONS LIMITED located?

toggle

CLOSERSTILL ACQUISITIONS LIMITED is registered at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA.

What does CLOSERSTILL ACQUISITIONS LIMITED do?

toggle

CLOSERSTILL ACQUISITIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOSERSTILL ACQUISITIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Philip James Nelson as a director on 2026-03-01.